Queens Road
Richmond
Surrey
TW10 6JW
Director Name | Ms Angela Mary Dukes |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1997(1 year, 12 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 08 July 2014) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Flat 3 Stanley House 9 Queens Road Richmond Surrey TW10 6JW |
Secretary Name | Ms Angela Mary Dukes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1999(4 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 08 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Stanley House 9 Queens Road Richmond Surrey TW10 6JW |
Secretary Name | Andrew Stephen Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 14 Beaufort Road Marble Hill Twickenham TW1 2PQ |
Director Name | Michael Victor Ball |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 21 The Willows Newington Kent ME9 7LS |
Director Name | Mr Christopher Charles Pollard |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 1998) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Beechcroft Hotley Bottom Lane Prestwood Great Missenden Buckinghamshire HP16 9PL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2009 | Compulsory strike-off action has been suspended (1 page) |
12 June 2009 | Compulsory strike-off action has been suspended (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 June 2007 | Administrator's progress report (6 pages) |
1 June 2007 | Administrator's progress report (6 pages) |
1 June 2007 | Administrator's progress report (6 pages) |
1 June 2007 | Administrator's progress report (6 pages) |
31 May 2007 | Notice of automatic end of Administration (8 pages) |
31 May 2007 | Notice of automatic end of Administration (8 pages) |
23 August 2006 | Notice of extension of period of Administration (1 page) |
23 August 2006 | Notice of extension of period of Administration (1 page) |
12 May 2006 | Administrator's progress report (6 pages) |
12 May 2006 | Administrator's progress report (6 pages) |
12 May 2006 | Administrator's progress report (6 pages) |
12 May 2006 | Notice of extension of period of Administration (3 pages) |
12 May 2006 | Administrator's progress report (6 pages) |
12 May 2006 | Notice of extension of period of Administration (3 pages) |
22 August 2005 | Notice of extension of period of Administration (2 pages) |
22 August 2005 | Notice of extension of period of Administration (2 pages) |
15 March 2005 | Administrator's progress report (8 pages) |
15 March 2005 | Administrator's progress report (8 pages) |
22 October 2004 | Statement of administrator's proposal (27 pages) |
22 October 2004 | Statement of administrator's proposal (27 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: lion house red lion street richmond surrey TW9 1RE (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: lion house red lion street richmond surrey TW9 1RE (1 page) |
24 August 2004 | Appointment of an administrator (1 page) |
24 August 2004 | Appointment of an administrator (1 page) |
15 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
5 April 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
5 April 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
30 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
1 May 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
1 May 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
23 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 April 2002 | Particulars of mortgage/charge (11 pages) |
17 April 2002 | Particulars of mortgage/charge (11 pages) |
13 November 2001 | Return made up to 14/06/01; full list of members (6 pages) |
13 November 2001 | Return made up to 14/06/01; full list of members (6 pages) |
11 September 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 September 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 October 2000 | Particulars of mortgage/charge (3 pages) |
23 October 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: 51A george street richmond surrey TW9 1HJ (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: 51A george street richmond surrey TW9 1HJ (1 page) |
22 August 2000 | Return made up to 14/06/00; full list of members; amend (7 pages) |
22 August 2000 | Return made up to 14/06/00; full list of members; amend (7 pages) |
29 July 2000 | Particulars of mortgage/charge (3 pages) |
29 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Return made up to 14/06/00; full list of members
|
13 July 2000 | Return made up to 14/06/00; full list of members
|
10 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
23 August 1999 | Return made up to 14/06/99; no change of members (4 pages) |
23 August 1999 | Return made up to 14/06/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: 135 greenford road sudbury hill harrow middlesex HA1 3YD (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 135 greenford road sudbury hill harrow middlesex HA1 3YD (1 page) |
19 August 1998 | Return made up to 14/06/98; full list of members (6 pages) |
19 August 1998 | Return made up to 14/06/98; full list of members (6 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Ad 13/03/98--------- £ si 2403@1=2403 £ ic 24514/26917 (2 pages) |
21 May 1998 | Ad 13/03/98--------- £ si 2403@1=2403 £ ic 24514/26917 (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
15 May 1998 | Particulars of mortgage/charge (3 pages) |
15 May 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
6 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
24 October 1997 | Ad 01/10/97--------- £ si 13728@1=13728 £ ic 10786/24514 (2 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 October 1997 | Ad 01/10/97--------- £ si 13728@1=13728 £ ic 10786/24514 (2 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 October 1997 | Registered office changed on 17/10/97 from: stanley house 9 queens road richmond surrey TW10 6JW (1 page) |
17 October 1997 | Registered office changed on 17/10/97 from: stanley house 9 queens road richmond surrey TW10 6JW (1 page) |
14 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
14 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
14 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
14 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
3 September 1996 | Secretary's particulars changed (1 page) |
3 September 1996 | Secretary's particulars changed (1 page) |
19 August 1996 | Resolutions
|
19 August 1996 | Memorandum and Articles of Association (16 pages) |
19 August 1996 | £ nc 200000/399000 02/08/96 (1 page) |
19 August 1996 | Resolutions
|
19 August 1996 | Ad 02/08/96--------- £ si 10784@1=10784 £ ic 2/10786 (2 pages) |
19 August 1996 | Ad 02/08/96--------- £ si 10784@1=10784 £ ic 2/10786 (2 pages) |
19 August 1996 | Memorandum and Articles of Association (16 pages) |
19 August 1996 | £ nc 200000/399000 02/08/96 (1 page) |
22 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
22 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
27 February 1996 | Accounting reference date notified as 31/12 (1 page) |
27 February 1996 | Accounting reference date notified as 31/12 (1 page) |
21 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
21 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
14 June 1995 | Incorporation (19 pages) |
14 June 1995 | Incorporation (19 pages) |